Gazette. Gazette dissolved voluntary. |
2021-07-13 |
View Report |
Gazette. Gazette notice voluntary. |
2021-04-27 |
View Report |
Dissolution. Dissolution application strike off company. |
2021-04-19 |
View Report |
Officers. Officer name: Clark Howes Business Services Limited. Change date: 2020-09-08. |
2020-09-09 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-04 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-04 |
View Report |
Address. New address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB. Old address: 11 Bell Business Park Smeaton Close Aylesbury Bucks HP19 8JR United Kingdom. Change date: 2020-01-31. |
2020-01-31 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-19 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 27/02/2019. |
2019-06-27 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 27/02/2018. |
2019-06-27 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 27/02/2019. |
2019-06-27 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-06 |
View Report |
Address. Change date: 2018-10-16. Old address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB United Kingdom. New address: 11 Bell Business Park Smeaton Close Aylesbury Bucks HP19 8JR. |
2018-10-16 |
View Report |
Officers. Appointment date: 2018-10-01. Officer name: Clark Howes Business Services Limited. |
2018-10-16 |
View Report |
Accounts. Accounts amended with accounts type micro entity. |
2018-08-08 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-23 |
View Report |
Officers. Officer name: Frederic Halley. Appointment date: 2017-12-29. |
2018-04-16 |
View Report |
Officers. Termination date: 2017-12-29. Officer name: Colin Paton. |
2018-03-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-27 |
View Report |
Address. Change date: 2017-10-27. New address: Quest House, Suite 2 Ground Floor, 125-135 Staines Rd Hounslow TW3 3JB. Old address: Pinnacle House, First Floor 31 Cross Lances Road Hounslow TW3 2AD England. |
2017-10-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-13 |
View Report |
Address. New address: Pinnacle House, First Floor 31 Cross Lances Road Hounslow TW3 2AD. Change date: 2017-04-13. Old address: Montpellier House 106 Brompton Road London SW3 1JJ. |
2017-04-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2016-03-01 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-12-02 |
View Report |
Address. Old address: 6 New Street Square London EC4A 3LX. Change date: 2015-10-02. New address: Montpellier House 106 Brompton Road London SW3 1JJ. |
2015-10-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-16 |
View Report |
Incorporation. Capital: GBP 1 |
2014-02-27 |
View Report |